Tommy's Fort Worth, LLC
11
Edward L. Morris
05/20/2024
04/29/2025
Yes
v
NTCAPR, jntadmn, LEAD, ClaimsAgent, EXHIBITS, REFORM, COMPLEX, SEALEDEXH |
Assigned to: Edward L. Morris Chapter 11 Voluntary Asset |
|
Debtor Tommy's Fort Worth, LLC
9804 Camp Bowie W Blvd Fort Worth, TX 76116 TARRANT-TX Tax ID / EIN: 87-3993473 dba Tommy's Fort Worth |
represented by |
Elizabeth Nicolle Boydston
Gutnicki LLP 8080 N. Central Expressway Suite 1700 Dallas, TX 75206 469-895-4413 Fax : 469-895-4413 Email: lboydston@gutnicki.com Alexandria Rahn
Gutnicki LLP 8080 N. Central Expressway Suite 1700 Dallas, TX 75206 469-935-6699 Email: arahn@gutnicki.com Max Schlan
Gutnicki LLP 45 Rockefeller Plaza, Suite 2000 New York, NY 10111 646-825-2330 Fax : 646-825-2330 Email: mschlan@gutnicki.com Ren-Ann A. Wang
Gutnicki LLP 45 Rockefeller Plaza Suite 2000 New York, NY 10111 914-920-2662 Fax : 914-920-2662 Email: rwang@gutnicki.com |
Trustee Mark E. Andrews |
represented by |
Aaron Michael Kaufman
Gray Reed LLP 1601 Elm Street, Suite 4600 Dallas, TX 75201 (469) 320-6050 Email: akaufman@grayreed.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Erin Marie Schmidt
United States Trustee 1100 Commerce St., Room 976 Dallas, TX 75242-1496 (214) 767-1075 Fax : (214) 767-8971 Email: ustpregion06.da.ecf@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Keith Miles Aurzada
Reed Smith LLP 2850 N. Harwood Street Suite 1500 Dallas, TX 75201 469-680-4211 Email: kaurzada@reedsmith.com Taylre Janak
Reed Smith LLP 2850 N. Harwood Street Ste 1500 Dallas, TX 75201 469-680-4248 Email: tjanak@reedsmith.com Brian Christopher Mitchell
Reed Smith LLP 2501 N. Harwood, Suite 1700 Dallas, TX 75201 (469) 680-4218 Email: bmitchell@reedsmith.com Dylan Tanner Franklin Ross
Reed Smith LLP 2850 N Harwood St Suite 1550 Dallas, TX 75201 469-680-4200 Fax : 469-680-4299 Email: dylan.ross@reedsmith.com |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 873 | Notice of First Revised Proposed Order Approving the Disclosure Statement and Solicitation Procedures filed by Trustee Mark E. Andrews (RE: related document(s)[839] Motion for leave Motion for Entry of an Order (I) Approving the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Chapter 11 Plan, (III) Approving the Forms of Ballots and Notices in Connection Therewith, (IV) Scheduling Certain Dates with Respect Thereto, and (V) Granting Related Relief (related document(s) [838] Disclosure statement) Filed by Trustee Mark E. Andrews Objections due by 4/28/2025. (Attachments: # 1 Proposed Order)). (Attachments: # (1) Exhibit A # (2) Exhibit B) (Kaufman, Aaron) |
04/29/2025 | 872 | Omnibus Objection to claim(s) of Creditor(s).. Filed by Trustee Mark E. Andrews. Responses due by 5/30/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B) (Kaufman, Aaron) |
04/29/2025 | 871 | Witness and Exhibit List for Hearings Scheduled on May 1, 2025 filed by Trustee Mark E. Andrews (RE: related document(s)[839] Motion for leave Motion for Entry of an Order (I) Approving the Disclosure Statement, (II) Approving the Solicitation and Notice Procedures with Respect to Confirmation of the Chapter 11 Plan, (III) Approving the Forms of Ballots and Notices in Conne). (Attachments: # (1) Exhibit 1 # (2) Exhibit 2 # (3) Exhibit 3 # (4) Exhibit 4 # (5) Exhibit 5 # (6) Exhibit 6 # (7) Exhibit 7 # (8) Exhibit 8 # (9) Exhibit 9 # (10) Exhibit 10 # (11) Exhibit 11 # (12) Exhibit 12 # (13) Exhibit 13 # (14) Exhibit 14 # (15) Exhibit 15) (Kaufman, Aaron) |
04/28/2025 | Receipt of filing fee for Motion for relief from stay( 24-90000-elm11) [motion,mrlfsty] ( 199.00). Receipt number A32463905, amount $ 199.00 (re: Doc[865]). (U.S. Treasury) | |
04/28/2025 | 870 | (85 pgs) Notice of Redline for the Trustee's First Amended Plan and Disclosure Statement filed by Trustee Mark E. Andrews (RE: related document(s)868 Amended chapter 11 plan filed by Trustee Mark E. Andrews (RE: related document(s)835 Chapter 11 plan)., 869 Amended disclosure statement filed by Trustee Mark E. Andrews (RE: related document(s)838 Disclosure statement).). (Kaufman, Aaron) |
04/28/2025 | 869 | (86 pgs) Amended disclosure statement filed by Trustee Mark E. Andrews (RE: related document(s)838 Disclosure statement). (Kaufman, Aaron) |
04/28/2025 | 868 | (35 pgs) Amended chapter 11 plan filed by Trustee Mark E. Andrews (RE: related document(s)835 Chapter 11 plan). (Kaufman, Aaron) |
04/28/2025 | Receipt of filing fee for Motion for relief from stay( 24-90000-elm11) [motion,mrlfsty] ( 199.00). Receipt number A32463905, amount $ 199.00 (re: Doc# 865). (U.S. Treasury) | |
04/28/2025 | 867 | (5 pgs; 2 docs) Motion for leave to Appear Without Local Counsel and/or to Waive Local Counsel Requirement Filed by Creditor Amber McCoy Objections due by 5/19/2025. (Attachments: # 1 Proposed Order) (Debard, Allen) |
04/28/2025 | 866 | (4 pgs) Notice of hearing filed by Creditor Amber McCoy (RE: related document(s)865 Motion for relief from stay and Waiver of 30-day Hearing Requirement Fee amount $199, Filed by Creditor Amber McCoy Objections due by 5/12/2025. (Attachments: # 1 Proposed Order)). Hearing to be held on 5/21/2025 at 09:30 AM at https://us-courts.webex.com/meet/morris for 865, (Debard, Allen) |